Polytreads International Limited (issued an NZ business number of 9429032442632) was started on 19 Dec 2008. 2 addresses are in use by the company: 2/32 Neilpark Drive, East Tamaki, Auckland, 2013 (type: registered, physical). 24 Neilpark Drive, East Tamaki, Auckland had been their registered address, up until 23 Dec 2014. 300 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group is composed of 2 entities and holds 297 shares (99 per cent of shares), namely:
Cameron, Stuart (an individual) located at New Windsor, Auckland postcode 0600,
Cameron, Stephanie (an individual) located at New Windsor, Auckland postcode 0600. In the second group, a total of 1 shareholder holds 1 per cent of all shares (exactly 3 shares); it includes
Cameron, Stuart (an individual) - located at New Windsor, Auckland. Businesscheck's database was updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
2/32 Neilpark Drive, East Tamaki, Auckland, 2013 | Registered & physical & service | 23 Dec 2014 |
Name and Address | Role | Period |
---|---|---|
Stuart Cameron
New Windsor, Auckland, 0600
Address used since 20 Nov 2015 |
Director | 19 Dec 2008 - current |
Malcolm Arthur Logie
Takanini, 2112
Address used since 11 Nov 2015 |
Director | 19 Dec 2008 - 15 Jun 2016 |
Frank Urgert
Rd 1, Howick, 2571
Address used since 07 Dec 2011 |
Director | 19 Dec 2008 - 30 Apr 2014 |
Previous address | Type | Period |
---|---|---|
24 Neilpark Drive, East Tamaki, Auckland, 2013 | Registered & physical | 09 Sep 2011 - 23 Dec 2014 |
Unit 8, 51 Ash Road, Wiri, Manukau 2104 | Registered & physical | 19 Dec 2008 - 09 Sep 2011 |
Shareholder Name | Address | Period |
---|---|---|
Cameron, Stuart Individual |
New Windsor Auckland 0600 |
19 Dec 2008 - current |
Cameron, Stephanie Individual |
New Windsor Auckland 0600 |
19 Dec 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Cameron, Stuart Individual |
New Windsor Auckland 0600 |
19 Dec 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Urgert, Elizabeth Individual |
Rd1 Howick |
19 Dec 2008 - 15 May 2014 |
Urgert, Frank Individual |
Rd1 Howick |
19 Dec 2008 - 15 May 2014 |
Logie, Malcolm Arthur Individual |
Takanini Takanini 2112 |
19 Dec 2008 - 06 Jul 2016 |
Null - Cheshire Nominees Limited Other |
19 Dec 2008 - 17 Jun 2016 | |
Cheshire Nominees Limited Other |
19 Dec 2008 - 17 Jun 2016 |
Polaris Foods Limited 4/32 Neil Park Drive |
|
Kiwi Sleepouts Limited 34a Neilpark Drive |
|
Topline Mechanical Limited 4/29 Neil Park Drive |
|
Totara Industries (new Zealand) Limited 24 Neilpark Drive |
|
Dark Jungle Limited 24 Neilpark Drive |
|
Annaimee Trading Limited 22b Neilpark Drive |